LHS PROPERTIES LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 3SY

Company number 03323820
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address C/O LANGBER FARM CAM LANE, THORNTON-IN-CRAVEN, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 3SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of LHS PROPERTIES LIMITED are www.lhsproperties.co.uk, and www.lhs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Hellifield Rail Station is 5.7 miles; to Colne Rail Station is 6.4 miles; to Brierfield Rail Station is 9.1 miles; to Settle Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lhs Properties Limited is a Private Limited Company. The company registration number is 03323820. Lhs Properties Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Lhs Properties Limited is C O Langber Farm Cam Lane Thornton in Craven Skipton North Yorkshire England Bd23 3sy. . HESELTINE, Caroline Elizabeth is a Secretary of the company. HESELTINE, Robert James is a Director of the company. Secretary BERRY, Suzanne has been resigned. Secretary HESELTINE, Alan has been resigned. Director RATCLIFFE, Timothy Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HESELTINE, Caroline Elizabeth
Appointed Date: 14 October 1998

Director
HESELTINE, Robert James
Appointed Date: 04 April 1997
62 years old

Resigned Directors

Secretary
BERRY, Suzanne
Resigned: 04 April 1997
Appointed Date: 25 February 1997

Secretary
HESELTINE, Alan
Resigned: 14 October 1998
Appointed Date: 04 April 1997

Director
RATCLIFFE, Timothy Harvey
Resigned: 04 April 1997
Appointed Date: 25 February 1997
73 years old

Persons With Significant Control

Mr Robert James Heseltine
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Elizabeth Heseltine
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LHS PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 11 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Jan 2016
Registered office address changed from C/O C/O Messrs Heseltines Ltd Junction of Canal Road & Stanley Road Bradford West Yorkshire BD2 1AR to C/O Langber Farm Cam Lane Thornton-in-Craven Skipton North Yorkshire BD23 3SY on 29 January 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
10 Apr 1997
New secretary appointed
10 Apr 1997
New director appointed
25 Feb 1997
Incorporation

LHS PROPERTIES LIMITED Charges

2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 edward street shipley west yorkshire.
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 edward street shipley west yorkshire.
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 moorhouse avenue bradford west yorkshire.
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 low ash road shipley west yorkshire.
3 June 2004
Mortgage over benefit of building agreement and appointment
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The benefit of a building agreement between lhs properties…
3 June 2004
Charge deed
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those lands k/a (1) land at new inn, 363 thornton road…
3 June 2004
Debenture
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those lands k/a (1) land at new inn, 363 thornton road…